Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wykeham House Residents Limited
Wykeham House Residents Limited is an active company incorporated on 29 December 1995 with the registered office located in Eastbourne, East Sussex. Wykeham House Residents Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
17 years ago
Company No
03142523
Private limited company
Age
29 years
Incorporated
29 December 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 December 2024
(9 months ago)
Next confirmation dated
9 December 2025
Due by
23 December 2025
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Wykeham House Residents Limited
Contact
Address
Flat 2 Wykeham House
14 Chesterfield Road
Eastbourne
BN20 7NU
England
Address changed on
13 Dec 2021
(3 years ago)
Previous address was
Flat 4 Wykeham House Chesterfield Road Eastbourne East Sussex BN20 7NU
Companies in BN20 7NU
Telephone
01293823835
Email
Unreported
Website
Barchester.com
See All Contacts
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Mrs Hilary Anne Silva
Director • PSC • Administrator • British • Lives in UK • Born in Apr 1955
Mr Joseph Michael Massey
Director • Secretary • Operations Director • British • Lives in UK • Born in Mar 1961
Richard Louis Rouvray
Director • Retired • British • Lives in UK • Born in Mar 1971
Stephen John Fairmaner
Director • Retired • British • Lives in England • Born in Sep 1951
Ms Angelika Schlussel
Director • Retired • German • Lives in England • Born in Apr 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tidal Trend Capital Ltd
Aaron Muringani is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£4.05K
Increased by £2.71K (+201%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.82K
Increased by £2.71K (+21%)
Total Liabilities
-£8.76K
Increased by £2.71K (+45%)
Net Assets
£7.06K
Same as previous period
Debt Ratio (%)
55%
Increased by 9.22% (+20%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 15 May 2025
Mr Richard Louis Rouvray Appointed
8 Months Ago on 7 Jan 2025
Stephen John Fairmaner Resigned
8 Months Ago on 7 Jan 2025
Confirmation Submitted
9 Months Ago on 14 Dec 2024
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Jan 2024
Shaun Andrew Gilbert Resigned
2 Years 5 Months Ago on 12 Apr 2023
Ms Angelika Schlussel Appointed
2 Years 5 Months Ago on 12 Apr 2023
Mr Aaron Muringani Details Changed
2 Years 6 Months Ago on 28 Feb 2023
Full Accounts Submitted
2 Years 7 Months Ago on 6 Feb 2023
Get Alerts
Get Credit Report
Discover Wykeham House Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 15 May 2025
Appointment of Mr Richard Louis Rouvray as a director on 7 January 2025
Submitted on 8 Feb 2025
Termination of appointment of Stephen John Fairmaner as a director on 7 January 2025
Submitted on 8 Feb 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 14 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Aug 2024
Confirmation statement made on 9 December 2023 with updates
Submitted on 5 Jan 2024
Director's details changed for Mr Aaron Muringani on 28 February 2023
Submitted on 19 Apr 2023
Appointment of Ms Angelika Schlussel as a director on 12 April 2023
Submitted on 18 Apr 2023
Termination of appointment of Shaun Andrew Gilbert as a director on 12 April 2023
Submitted on 18 Apr 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 6 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs